- Company Overview for SBI BIOVENTURES LIMITED (04755370)
- Filing history for SBI BIOVENTURES LIMITED (04755370)
- People for SBI BIOVENTURES LIMITED (04755370)
- More for SBI BIOVENTURES LIMITED (04755370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 May 2010 | AR01 |
Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-05-10
|
|
10 May 2010 | CH02 | Director's details changed for Greenfield Capital International Limited on 7 May 2010 | |
29 Dec 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
05 Aug 2009 | 288c | Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street | |
09 Jul 2009 | 363a | Return made up to 07/05/09; full list of members | |
03 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
15 Dec 2008 | 288c | Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: norfolk houseg lg floor, now: international commercial centre; Street was: 31 st. James's square, now: suite F8; Area was: , now: po box 394; Post Town was: london, now: casemates; Po | |
07 May 2008 | 363a | Return made up to 07/05/08; full list of members | |
07 May 2008 | 288c | Director's Change of Particulars / sterling fcs LTD / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR | |
28 Feb 2008 | AA | Accounts made up to 31 May 2007 | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU | |
18 May 2007 | 363a | Return made up to 07/05/07; full list of members | |
27 Oct 2006 | AA | Accounts made up to 31 May 2006 | |
07 Jun 2006 | 288b | Secretary resigned;director resigned | |
07 Jun 2006 | 288a | New director appointed | |
26 May 2006 | 363a | Return made up to 07/05/06; full list of members | |
08 Mar 2006 | AA | Accounts made up to 31 May 2005 | |
26 Jul 2005 | CERTNM | Company name changed insudig LIMITED\certificate issued on 26/07/05 | |
16 May 2005 | 363s | Return made up to 07/05/05; full list of members | |
22 Feb 2005 | AA | Accounts made up to 31 May 2004 | |
28 Sep 2004 | 287 | Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP |